Company NameBanbury Estates Limited
Company StatusActive
Company Number00896099
CategoryPrivate Limited Company
Incorporation Date17 January 1967(57 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Anthony Simon Osband
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1994(26 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Linda Jane Osband
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(27 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Sharon Rosemary Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(34 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Gillian Felice Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(34 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Peter Maurice Edward Osband
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(36 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Secretary NameMr Matthew Paul Smith
StatusCurrent
Appointed11 May 2010(43 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Matthew Paul Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(44 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Lucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(48 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Daniel Jonathan Hillman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(48 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMs Emily Jane Osband
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(51 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Samuel Osband
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 1995)
RoleCompany Director
Correspondence AddressCourteway House
Courteway Avenue Kenwood
London
N6 4LR
Director NameMr Emanuel Eric Osband
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address17 York Terrace West
London
NW1 4QA
Secretary NameMr Arthur Boyd-Phillips
NationalityBritish
StatusResigned
Appointed19 October 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address7 Bluntswood Crescent
Haywards Heath
West Sussex
RH16 1NE
Director NameMr Arthur Boyd-Phillips
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(26 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleSecretary
Correspondence Address7 Bluntswood Crescent
Haywards Heath
West Sussex
RH16 1NE
Director NameMarjorie Osband
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(28 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 August 2001)
RoleMarried Woman
Correspondence AddressCourtenay House 15 Courtenay Avenue
Kenwood
London
N6 4LR
Director NameRonald John Presley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(28 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2005)
RoleProperty Consultant
Correspondence Address2 Vale Lodge
Leatherhead
Surrey
KT22 8JQ
Director NameMichael John Main
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years after company formation)
Appointment Duration16 years, 3 months (resigned 24 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Secretary NameMichael John Main
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years after company formation)
Appointment Duration14 years, 3 months (resigned 11 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameEstelle Osband
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(33 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 York Terrace West
London
NW1 4QA

Contact

Telephone020 33719922
Telephone regionLondon

Location

Registered AddressThe Courtenay Group
1 Kensington Gore
London
SW7 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.5Miss Linda J. Osband
16.67%
Ordinary
200 at £0.5Mrs Gillian F. Davies
16.67%
Ordinary
200 at £0.5Mrs Sharon R. Hillman
16.67%
Ordinary
150 at £0.5Alan Osband
12.50%
Ordinary
150 at £0.5Miss Janet P.a Osband
12.50%
Ordinary
150 at £0.5R.a.s. Osband
12.50%
Ordinary
148 at £0.5Peter Osband
12.33%
Ordinary
1 at £0.5Alice Samantha Osband
0.08%
Ordinary
1 at £0.5Amelia Simone Osband
0.08%
Ordinary

Financials

Year2014
Net Worth£16,375,372
Cash£7,461
Current Liabilities£1,824,420

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

29 November 2012Delivered on: 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 192 earls court road, london, t/no: LN107489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 November 2012Delivered on: 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 227, 227A & 229 westbourne grove, london & 22/23 lambton place, london, t/no: BGL18406 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2009Delivered on: 7 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leases of (1) 11 wells place t/no. Tgl.193498, (2) 12 wells place t/no. Tgl.193920, (3) 14 wells place t/no. Tgl.193761 For details of further properties please see form 395 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 May 2020Delivered on: 1 May 2020
Persons entitled: Emily Jane Osband and Neville Christopher Bradford

Classification: A registered charge
Particulars: The borrower with full title guarantee charges the property, being 9 meadow court, st andrews close, canterbury (CT1 2LF) registered at the land registry with title number K976837, by way of legal mortgage as security for the payment of the sums detailed in panel 9 of the charging document.. Please see charge document for more details.
Outstanding
1 May 2020Delivered on: 1 May 2020
Persons entitled: Emily Jane Osband and Neville Christopher Bradford

Classification: A registered charge
Particulars: The borrower with full title guarantee charges the property, being 5 meadow court, st andrews close, canterbury (CT1 2LF) registered at the land registry with title number K976733, by way of legal mortgage as security for the payment of the sums detailed in panel 9 of the charging document.. Please see charge document for more details.
Outstanding
1 May 2020Delivered on: 1 May 2020
Persons entitled: Emily Jane Osband and Neville Christopher Bradford

Classification: A registered charge
Particulars: The borrower with full title guarantee charges the property, being 4 bingley court, canterbury and parking space (CT1 2SW) registered at the land registry with title number K976619, by way of legal mortgage as security for the payment of the sums detailed in panel 9 of the charging document.. Please see charge document for more details.
Outstanding
25 July 2019Delivered on: 1 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 31 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 30 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 16 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges by way of legal mortgage the freehold property specified in the first schedule of the charging documents, being south downs business park, mailing brook, lewes, east sussex, BN7 2FB registered at the land registry with title number ESX219231 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations.. The mortgagor with full title guarantee assigns to the bank the intellectual property rights that arise in connection with the business (if any) now or at any time hereafter carried on by the mortgagor at the mortgaged property, subject to re-assignment on payment of all the secured obligations.. Please see charge document for more details.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 67-71 high street, solihull, B91 3SW registered at land registry under title number WM902325.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 53-54 st peters street, canterbury CT1 2AT registered at land registry under title number K491817 and K542462.
Outstanding
29 November 2012Delivered on: 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, 2, & 3 st peters street and land and buildings on the east side of all saints of all saints lane, cantebury, kent, K731984 and K767345 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 May 2003Delivered on: 16 May 2003
Satisfied on: 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 53 and 54 st peters street canterbury t/n K491817 and K542462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2003Delivered on: 16 May 2003
Satisfied on: 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 1 2 & 3 old weavers house st peters street canterbury t/n K731984 and K767345. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 June 1998Delivered on: 19 June 1998
Satisfied on: 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 1 old weavers house st peter's street canterbury kent t/no: K731984 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 June 1998Delivered on: 19 June 1998
Satisfied on: 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 54 st. Peter's street canterbury kent t/no: K542462 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 June 1998Delivered on: 19 June 1998
Satisfied on: 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 53 st peter's street canterbury kent t/no: K491817 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
11 June 1998Delivered on: 19 June 1998
Satisfied on: 19 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 2 & 3 old weavers house st peter's street canterbury kent t/no:K767345 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 12 October 2020 with updates (5 pages)
16 December 2020Satisfaction of charge 008960990018 in full (1 page)
16 December 2020Satisfaction of charge 008960990017 in full (1 page)
16 December 2020Satisfaction of charge 008960990019 in full (1 page)
23 November 2020Group of companies' accounts made up to 31 January 2020 (25 pages)
1 May 2020Registration of charge 008960990019, created on 1 May 2020 (9 pages)
1 May 2020Registration of charge 008960990018, created on 1 May 2020 (9 pages)
1 May 2020Registration of charge 008960990017, created on 1 May 2020 (9 pages)
19 March 2020Registered office address changed from Royal Geographical Society Bldg 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page)
12 December 2019Sub-division of shares on 3 November 2019 (4 pages)
12 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Group of companies' accounts made up to 31 January 2019 (23 pages)
1 August 2019Registration of charge 008960990016, created on 25 July 2019 (32 pages)
31 July 2019Registration of charge 008960990015, created on 25 July 2019 (32 pages)
30 July 2019Registration of charge 008960990014, created on 25 July 2019 (42 pages)
19 December 2018Satisfaction of charge 008960990012 in full (1 page)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 October 2018Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages)
19 October 2018Group of companies' accounts made up to 31 January 2018 (23 pages)
16 January 2018Registration of charge 008960990013, created on 16 January 2018 (39 pages)
25 October 2017Group of companies' accounts made up to 31 January 2017 (24 pages)
25 October 2017Group of companies' accounts made up to 31 January 2017 (24 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
29 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
29 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
29 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 September 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
8 September 2016Group of companies' accounts made up to 31 January 2016 (31 pages)
7 November 2015Group of companies' accounts made up to 31 January 2015 (19 pages)
7 November 2015Group of companies' accounts made up to 31 January 2015 (19 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 600
(8 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 600
(8 pages)
28 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
1 July 2015Registration of charge 008960990012, created on 26 June 2015 (31 pages)
1 July 2015Registration of charge 008960990011, created on 26 June 2015 (31 pages)
1 July 2015Registration of charge 008960990012, created on 26 June 2015 (31 pages)
1 July 2015Registration of charge 008960990011, created on 26 June 2015 (31 pages)
14 May 2015Appointment of Mr Daniel Jonathan Hillman as a director on 24 April 2015 (2 pages)
14 May 2015Appointment of Mr Daniel Jonathan Hillman as a director on 24 April 2015 (2 pages)
14 May 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 24 April 2015 (2 pages)
14 May 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 24 April 2015 (2 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(7 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
(7 pages)
29 September 2014Group of companies' accounts made up to 31 January 2014 (18 pages)
29 September 2014Group of companies' accounts made up to 31 January 2014 (18 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 600
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 600
(7 pages)
4 October 2013Group of companies' accounts made up to 31 January 2013 (18 pages)
4 October 2013Group of companies' accounts made up to 31 January 2013 (18 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 9 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
12 June 2012Group of companies' accounts made up to 31 January 2012 (20 pages)
12 June 2012Group of companies' accounts made up to 31 January 2012 (20 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages)
29 May 2012Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages)
4 January 2012Appointment of Mr Matthew Paul Smith as a director (2 pages)
4 January 2012Appointment of Mr Matthew Paul Smith as a director (2 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 31 January 2011 (18 pages)
4 October 2011Group of companies' accounts made up to 31 January 2011 (18 pages)
17 November 2010Director's details changed for Peter Osband on 17 November 2010 (2 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
17 November 2010Director's details changed for Peter Osband on 17 November 2010 (2 pages)
17 November 2010Director's details changed for Richard Anthony Simon Osband on 17 November 2010 (2 pages)
17 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
17 November 2010Director's details changed for Richard Anthony Simon Osband on 17 November 2010 (2 pages)
11 July 2010Termination of appointment of Estelle Osband as a director (1 page)
11 July 2010Termination of appointment of Estelle Osband as a director (1 page)
1 June 2010Group of companies' accounts made up to 31 January 2010 (16 pages)
1 June 2010Group of companies' accounts made up to 31 January 2010 (16 pages)
11 May 2010Termination of appointment of Michael Main as a secretary (1 page)
11 May 2010Appointment of Mr Matthew Paul Smith as a secretary (1 page)
11 May 2010Appointment of Mr Matthew Paul Smith as a secretary (1 page)
11 May 2010Termination of appointment of Michael Main as a secretary (1 page)
5 November 2009Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Gillian Davies on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Michael John Main on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Estelle Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Gillian Davies on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Estelle Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Michael John Main on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Peter Osband on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Peter Osband on 12 October 2009 (2 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
5 November 2009Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages)
25 August 2009Group of companies' accounts made up to 31 January 2009 (18 pages)
25 August 2009Group of companies' accounts made up to 31 January 2009 (18 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 November 2008Return made up to 12/10/08; full list of members (7 pages)
5 November 2008Return made up to 12/10/08; full list of members (7 pages)
23 April 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
23 April 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
5 November 2007Return made up to 12/10/07; full list of members (11 pages)
5 November 2007Return made up to 12/10/07; full list of members (11 pages)
9 August 2007Memorandum and Articles of Association (16 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2007Memorandum and Articles of Association (16 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2007Full accounts made up to 31 January 2007 (18 pages)
1 May 2007Full accounts made up to 31 January 2007 (18 pages)
13 November 2006Return made up to 12/10/06; full list of members (11 pages)
13 November 2006Return made up to 12/10/06; full list of members (11 pages)
12 April 2006Group of companies' accounts made up to 31 January 2006 (17 pages)
12 April 2006Group of companies' accounts made up to 31 January 2006 (17 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
14 November 2005Return made up to 12/10/05; full list of members (12 pages)
14 November 2005Return made up to 12/10/05; full list of members (12 pages)
13 April 2005Group of companies' accounts made up to 31 January 2005 (14 pages)
13 April 2005Group of companies' accounts made up to 31 January 2005 (14 pages)
3 November 2004Return made up to 12/10/04; full list of members (12 pages)
3 November 2004Return made up to 12/10/04; full list of members (12 pages)
19 May 2004Group of companies' accounts made up to 31 January 2004 (15 pages)
19 May 2004Group of companies' accounts made up to 31 January 2004 (15 pages)
7 November 2003Return made up to 12/10/03; full list of members (11 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Return made up to 12/10/03; full list of members (11 pages)
16 May 2003Particulars of mortgage/charge (7 pages)
16 May 2003Particulars of mortgage/charge (7 pages)
16 May 2003Particulars of mortgage/charge (7 pages)
16 May 2003Particulars of mortgage/charge (7 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (8 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (8 pages)
28 April 2003Group of companies' accounts made up to 31 January 2003 (16 pages)
28 April 2003Group of companies' accounts made up to 31 January 2003 (16 pages)
12 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(11 pages)
12 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(11 pages)
9 May 2002Full accounts made up to 31 January 2002 (15 pages)
9 May 2002Full accounts made up to 31 January 2002 (15 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
16 November 2001Return made up to 12/10/01; full list of members (11 pages)
16 November 2001Return made up to 12/10/01; full list of members (11 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
23 April 2001Full group accounts made up to 31 January 2001 (12 pages)
23 April 2001Full group accounts made up to 31 January 2001 (12 pages)
8 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(10 pages)
8 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(10 pages)
19 September 2000Full group accounts made up to 31 January 2000 (14 pages)
19 September 2000Full group accounts made up to 31 January 2000 (14 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
14 November 1999Full group accounts made up to 31 January 1999 (14 pages)
14 November 1999Full group accounts made up to 31 January 1999 (14 pages)
29 October 1999Return made up to 12/10/99; full list of members (11 pages)
29 October 1999Return made up to 12/10/99; full list of members (11 pages)
22 February 1999Memorandum and Articles of Association (7 pages)
22 February 1999Memorandum and Articles of Association (7 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1998Return made up to 12/10/98; full list of members (13 pages)
11 November 1998Return made up to 12/10/98; full list of members (13 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
8 May 1998Full accounts made up to 31 January 1998 (12 pages)
8 May 1998Full accounts made up to 31 January 1998 (12 pages)
27 October 1997Return made up to 12/10/97; change of members (14 pages)
27 October 1997Return made up to 12/10/97; change of members (14 pages)
31 July 1997Amended full accounts made up to 31 January 1997 (10 pages)
31 July 1997Amended full accounts made up to 31 January 1997 (10 pages)
27 April 1997Full accounts made up to 31 January 1997 (11 pages)
27 April 1997Full accounts made up to 31 January 1997 (11 pages)
11 November 1996Full accounts made up to 31 January 1996 (12 pages)
11 November 1996Return made up to 12/10/96; no change of members (9 pages)
11 November 1996Return made up to 12/10/96; no change of members (9 pages)
11 November 1996Full accounts made up to 31 January 1996 (12 pages)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Secretary resigned;director resigned (1 page)
2 November 1995Return made up to 12/10/95; full list of members (20 pages)
2 November 1995New director appointed (4 pages)
2 November 1995Return made up to 12/10/95; full list of members (20 pages)
2 November 1995New director appointed (4 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 January 1967Incorporation (18 pages)